Kafften Refurbishment Limited HALSTEAD


Founded in 1998, Kafften Refurbishment, classified under reg no. 03567885 is an active company. Currently registered at Berkley Lodge CO9 4JG, Halstead the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 16th December 2009 Kafften Refurbishment Limited is no longer carrying the name Kafften.

The company has 2 directors, namely Robert W., Gemma P.. Of them, Robert W., Gemma P. have been with the company the longest, being appointed on 28 September 2013. Currently there is one former director listed by the company - Dennis P., who left the company on 28 September 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

Kafften Refurbishment Limited Address / Contact

Office Address Berkley Lodge
Office Address2 Tilbury Road Great Yeldham
Town Halstead
Post code CO9 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567885
Date of Incorporation Wed, 20th May 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert W.

Position: Director

Appointed: 28 September 2013

Gemma P.

Position: Director

Appointed: 28 September 2013

Andrea P.

Position: Secretary

Appointed: 23 May 2014

Resigned: 30 November 2021

Gemma P.

Position: Secretary

Appointed: 28 September 2013

Resigned: 23 May 2014

Dennis P.

Position: Director

Appointed: 20 May 1998

Resigned: 28 September 2013

In Touch Business Services Limited

Position: Corporate Director

Appointed: 20 May 1998

Resigned: 20 May 1998

Andrea P.

Position: Secretary

Appointed: 20 May 1998

Resigned: 24 September 2013

Marian J.

Position: Secretary

Appointed: 20 May 1998

Resigned: 20 May 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Kafften Holdings Ltd from Halstead, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kafften Holdings Ltd

Berkley Lodge Tilbury Road, Great Yeldham, Halstead, Essex, CO9 4JG, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06728282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kafften December 16, 2009
D P Consultancy May 15, 2000
Jonsiv 105 June 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand876 252774 510788 211
Current Assets1 222 2231 127 6611 238 151
Debtors345 971353 151449 940
Net Assets Liabilities613 577734 868736 284
Other Debtors47 58032 10051 487
Property Plant Equipment11 1079 196 
Other
Accrued Liabilities4 4214 4454 600
Accumulated Depreciation Impairment Property Plant Equipment20 69223 77214 819
Average Number Employees During Period1265
Corporation Tax Payable16 4974 699344
Corporation Tax Recoverable 16 4904 755
Creditors617 643400 242508 087
Increase From Depreciation Charge For Year Property Plant Equipment 3 0801 222
Net Current Assets Liabilities604 580727 419730 064
Other Creditors  3 547
Other Taxation Social Security Payable55 4085 3474 776
Prepayments6 0987 8787 172
Property Plant Equipment Gross Cost31 79932 96813 765
Provisions For Liabilities Balance Sheet Subtotal2 1101 7472 074
Total Additions Including From Business Combinations Property Plant Equipment 1 1691 867
Total Assets Less Current Liabilities615 687736 615738 358
Trade Creditors Trade Payables476 154223 258312 750
Trade Debtors Trade Receivables64 359 635

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, December 2022
Free Download (9 pages)

Company search

Advertisements